Search icon

GGNSC Ripley LLC

Company Details

Name: GGNSC Ripley LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Withdrawn
Effective Date: 31 Jan 2006 (19 years ago)
Business ID: 885851
State of Incorporation: DELAWARE
Principal Office Address: 6400 Pinecrest Drive, Ste 200Plano, TX 75024

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Member

Name Role Address
GGNSC Equity Holdings LLC Member 6400 Pinecrest Drive, Ste 200, Plano, TX 75024

Secretary

Name Role Address
Holly Rasmussen-Jones Secretary 1000 FIANNA WAY, FORT SMITH, AR 72919

Filings

Type Status Filed Date Description
Withdrawal Filed 2022-04-06 Withdrawal For GGNSC Ripley LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2021-04-23 Annual Report For GGNSC Ripley LLC
Annual Report LLC Filed 2020-05-14 Annual Report For GGNSC Ripley LLC
Annual Report LLC Filed 2019-04-16 Annual Report For GGNSC Ripley LLC
Annual Report LLC Filed 2018-04-17 Annual Report For GGNSC Ripley LLC
Annual Report LLC Filed 2017-05-10 Annual Report For GGNSC Ripley LLC
Annual Report LLC Filed 2016-03-04 Annual Report For GGNSC Ripley LLC
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2015-03-25 Annual Report For GGNSC Ripley LLC

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD VA24912J2607 2012-05-01 2012-06-30 2017-04-30
Unique Award Key CONT_AWD_VA24912J2607_3600_VA24912A0089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT - COMMUNITY NURSING HOME - 3RD QUARTER (MAY&JUNE ONLY) FY 2012 FUNDING
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient GGNSC RIPLEY LLC
UEI EV6NXFDN79S9
Legacy DUNS 622786932
Recipient Address 101 CUNNINGHAM DR, RIPLEY, 386631302, UNITED STATES
No data IDV VA24912A0089 2012-05-01 No data No data
Unique Award Key CONT_IDV_VA24912A0089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title COMMUNITY NURSING HOME - BASE CONTRACT
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient GGNSC RIPLEY LLC
UEI EV6NXFDN79S9
Recipient Address 101 CUNNINGHAM DR, RIPLEY, TIPPAH, MISSISSIPPI, 386631302, UNITED STATES

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200087 Civil Rights Employment 2012-09-21 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-09-21
Termination Date 2014-01-02
Date Issue Joined 2012-12-19
Pretrial Conference Date 2013-02-14
Section 1331
Sub Section ED
Status Terminated

Parties

Name VANCE
Role Plaintiff
Name GGNSC Ripley LLC
Role Defendant
1000018 Medical Malpractice 2010-03-17 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 3
Filing Date 2010-03-17
Termination Date 2011-04-14
Date Issue Joined 2010-04-14
Section 1332
Sub Section MM
Status Terminated

Parties

Name COOK
Role Plaintiff
Name GGNSC Ripley LLC
Role Defendant
1300011 Medical Malpractice 2013-01-10 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-01-10
Termination Date 2016-08-03
Date Issue Joined 2013-01-17
Section 1332
Sub Section NR
Status Terminated

Parties

Name ROWLAND
Role Plaintiff
Name GGNSC Ripley LLC
Role Defendant
1700171 Medical Malpractice 2017-09-13 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-13
Termination Date 2020-03-12
Date Issue Joined 2017-09-20
Section 1332
Sub Section MM
Status Terminated

Parties

Name CROWE
Role Plaintiff
Name GGNSC Ripley LLC
Role Defendant
1700028 Medical Malpractice 2017-02-09 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-02-09
Termination Date 2018-04-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name FRAZIER
Role Plaintiff
Name GGNSC Ripley LLC
Role Defendant

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State